Search icon

CASH GANG ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: CASH GANG ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASH GANG ENTERTAINMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000271522
FEI/EIN Number 83-3117333

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1562 VILLAGE GREEN DR SUITE 15 & 17, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 290 NW Peacock blvd, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE JOSUAIRE Manager 3152 SW WATSON COURT, PORT SAINT LUCIE, FL, 34953
Ash Cortez Sr. Auth 290 nw peacock blvd 880566, Port Saint lucie, FL, 34988
ASH CORTEZ Agent 1562 SE village Green dr, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-11-04 1562 VILLAGE GREEN DR SUITE 15 & 17, PORT SAINT LUCIE, FL 34952 -
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 1562 SE village Green dr, 15, PORT SAINT LUCIE, FL 34952 -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 ASH, CORTEZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-26
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State